Search icon

CHEMICAL ASSOCIATES, INC. - Florida Company Profile

Company Details

Entity Name: CHEMICAL ASSOCIATES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

CHEMICAL ASSOCIATES, INC. is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 19 Apr 2010 (15 years ago)
Date of dissolution: 23 May 2017 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 23 May 2017 (8 years ago)
Document Number: P10000033837
FEI/EIN Number 80-0582031

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 7929 WATERTON LANE, LAKEWOOD RANCH, FL 34202
Mail Address: 7929 WATERTON LANE, LAKEWOOD RANCH, FL 34202
ZIP code: 34202
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BERCHTOLD, PATRICIA J Agent 7929 WATERTON LANE, LAKEWOOD RANCH, FL 34202
BERCHTOLD, NICHOLAS G Director 7929 WATERTON LN., LAKEWOOD RANCH, FL 34202
BERCHTOLD, NICHOLAS G President 7929 WATERTON LN., LAKEWOOD RANCH, FL 34202
BERCHTOLD, PATRICIA J Secretary 7929 WATERTON LANE, LAKEWOOD RANCH, FL 34202

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-05-23 - -
REGISTERED AGENT NAME CHANGED 2013-11-25 BERCHTOLD, PATRICIA J -
REGISTERED AGENT ADDRESS CHANGED 2013-11-25 7929 WATERTON LANE, LAKEWOOD RANCH, FL 34202 -
CHANGE OF PRINCIPAL ADDRESS 2010-09-07 7929 WATERTON LANE, LAKEWOOD RANCH, FL 34202 -
CHANGE OF MAILING ADDRESS 2010-09-07 7929 WATERTON LANE, LAKEWOOD RANCH, FL 34202 -

Documents

Name Date
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-03-19
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-30
Reg. Agent Change 2013-11-25
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-24
ANNUAL REPORT 2011-04-28
ADDRESS CHANGE 2010-09-07
Domestic Profit 2010-04-19

Date of last update: 23 Feb 2025

Sources: Florida Department of State